NASUWT BUILDINGS LIMITED

Hillscourt Education Centre Rose Hill Hillscourt Education Centre Rose Hill, Birmingham, B45 8RS
StatusACTIVE
Company No.07341420
Category
Incorporated10 Aug 2010
Age13 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

NASUWT BUILDINGS LIMITED is an active with number 07341420. It was incorporated 13 years, 10 months, 20 days ago, on 10 August 2010. The company address is Hillscourt Education Centre Rose Hill Hillscourt Education Centre Rose Hill, Birmingham, B45 8RS.



Company Fillings

Termination director company with name termination date

Date: 15 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Roach

Termination date: 2024-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Ruth Butler

Termination date: 2024-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Broom

Appointment date: 2024-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Dickinson

Appointment date: 2024-04-02

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2024

Action Date: 02 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patrick Roach

Cessation date: 2024-04-02

Documents

View document PDF

Notification of a person with significant control

Date: 15 Apr 2024

Action Date: 02 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Dickinson

Notification date: 2024-04-02

Documents

View document PDF

Accounts with accounts type small

Date: 11 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phil Kemp

Termination date: 2022-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Ruth Butler

Appointment date: 2022-08-23

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Russ Walters

Termination date: 2021-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Mary Keates

Termination date: 2021-10-19

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2021

Action Date: 19 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christine Mary Keates

Cessation date: 2021-10-19

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2021

Action Date: 19 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patrick Roach

Notification date: 2021-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phil Kemp

Appointment date: 2021-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Patrick Roach

Appointment date: 2021-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Accounts with accounts type small

Date: 11 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Graham Butler

Termination date: 2018-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Russ Walters

Appointment date: 2018-09-03

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Accounts with accounts type small

Date: 16 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian David Cookson

Termination date: 2017-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Graham Butler

Appointment date: 2017-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Aug 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Aug 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Nov 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Aug 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-08-31

New date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Aug 2011

Action Date: 10 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-10

Documents

View document PDF

Incorporation company

Date: 10 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADELE PETERS PERFORMING ARTS SCHOOL LIMITED

GLOUCESTER LODGE 2 WEST CLOSE,BOGNOR REGIS,PO22 7LQ

Number:09509556
Status:ACTIVE
Category:Private Limited Company

FAHAD CONSTRUCTION SERVICES LTD

263 NOTTINGHAM ROAD,NOTTINGHAM,NG7 7DA

Number:10893522
Status:ACTIVE
Category:Private Limited Company

GM BIOPHARMA LTD

30-31 FURNIVAL STREET,LONDON,EC4A 1JQ

Number:11079986
Status:ACTIVE
Category:Private Limited Company

JAYDEE MEDIA LIMITED

2 BADMINTON DRIVE,LEEDS,LS10 4UN

Number:08107542
Status:ACTIVE
Category:Private Limited Company

SNOWGOLD DEVELOPMENTS LIMITED

WOODSIDE GARDEN LODGE,HATFIELD,AL9 6DD

Number:03425015
Status:ACTIVE
Category:Private Limited Company

THE NEW SHISH MAHAL BALTI LTD

63A HIGH STREET,MUSSELBURGH,EH21 7BZ

Number:SC572549
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source